BRAVE BISON PERFORMANCE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

09/05/249 May 2024 Certificate of change of name

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

14/12/2314 December 2023 Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ to 2 Stephen Street London W1T 1AN on 2023-12-14

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-02-07 with updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Notification of Brave Bison 2021 Limited as a person with significant control on 2022-01-07

View Document

20/01/2220 January 2022 Cessation of Brave Bison Group Plc as a person with significant control on 2022-01-07

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

17/02/2117 February 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY ACCESS REGISTRARS LIMITED

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM BUNN

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITEWAY

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/01/184 January 2018 CORPORATE SECRETARY APPOINTED ACCESS REGISTRARS LIMITED

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME KINGSHOTT

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033144610003

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016

View Document

26/02/1626 February 2016 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR ADAM JONATHAN BUNN

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY ALICIA COWAN

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MS HANNAH JOY KIMUYU

View Document

08/02/168 February 2016

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR GRAEME PAUL KINGSHOTT

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR MATTHEW WHITEWAY

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT

View Document

05/11/155 November 2015 27/08/15 STATEMENT OF CAPITAL GBP 109950.0

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1512 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/155 October 2015 CAPITALISE £18000 20/08/2015

View Document

05/10/155 October 2015 20/08/15 STATEMENT OF CAPITAL GBP 111150.0

View Document

24/08/1524 August 2015 ADOPT ARTICLES 28/07/2015

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ALICIA COWAN / 07/02/2014

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM LEVEL 14 BROADGATE TOWER LONDON EC2A 2EW ENGLAND

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED GREENLIGHT MARKETING LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/03/1312 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA COWAN / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR WARREN KARL NEWBERT

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES COWAN / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS POUROS / 11/03/2013

View Document

07/03/137 March 2013 28/03/11 STATEMENT OF CAPITAL GBP 91350

View Document

07/03/137 March 2013 04/01/13 STATEMENT OF CAPITAL GBP 91600

View Document

06/03/136 March 2013 13/07/10 STATEMENT OF CAPITAL GBP 90400

View Document

07/06/127 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS POUROS / 22/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES COWAN / 22/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA COWAN / 22/03/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALICIA COWAN / 22/03/2012

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/05/1111 May 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES COWAN / 09/02/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 101 MOORGATE LONDON EC2M 6SL ENGLAND

View Document

10/03/1010 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALICIA COWAN / 09/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA COWAN / 09/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS POUROS / 09/02/2010

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN COWAN / 02/09/2009

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICIA COWAN / 02/09/2009

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICIA COWAN / 02/09/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 13 STATION ROAD LONDON N3 2SB

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0715 June 2007 S-DIV 23/05/07

View Document

15/06/0715 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0715 June 2007 SHARES SUBDIVIDED 23/05/07

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 2ND FLOOR 20 OLD STREET LONDON EC1V 9AB

View Document

25/04/0525 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 £ NC 1000/1000000 14/1

View Document

06/04/046 April 2004 NC INC ALREADY ADJUSTED 14/10/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED GREENLIGHT SEARCHENGINE OPTIMISA TION LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED MILLENNIUM CELEBRATIONS LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

04/03/984 March 1998 S366A DISP HOLDING AGM 01/02/98

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/03/984 March 1998 EXEMPTION FROM APPOINTING AUDITORS 01/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company